Kinnesswood
Kinross
KY13 9JN
Scotland
Secretary Name | Mrs Mary Anna Craigie Nisbet |
---|---|
Status | Closed |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Whitecraigs Kinnesswood Kinross KY13 9JN Scotland |
Registered Address | Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
Address Matches | Over 40 other UK companies use this postal address |
89 at £1 | Mary Anna Craigie Nisbet 87.25% Ordinary A |
---|---|
11 at £1 | Gordon Mclaren Nisbet 10.78% Ordinary A |
1 at £1 | Craig Gordon Nisbet 0.98% Ordinary C |
1 at £1 | Roslyn Jean Cumming 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £153,008 |
Cash | £143,699 |
Current Liabilities | £66,843 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2017 | Application to strike the company off the register (3 pages) |
5 October 2017 | Application to strike the company off the register (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Secretary's details changed for Mrs Mary Anna Craigie Nisbet on 1 June 2014 (1 page) |
16 March 2015 | Secretary's details changed for Mrs Mary Anna Craigie Nisbet on 1 June 2014 (1 page) |
16 March 2015 | Secretary's details changed for Mrs Mary Anna Craigie Nisbet on 1 June 2014 (1 page) |
20 August 2014 | Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
20 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
20 August 2014 | Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
20 August 2014 | Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
20 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
16 April 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 16 April 2014 (1 page) |
10 March 2014 | Change of share class name or designation (2 pages) |
10 March 2014 | Statement of company's objects (2 pages) |
10 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
10 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2014 | Resolutions
|
10 March 2014 | Statement of company's objects (2 pages) |
10 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
10 March 2014 | Change of share class name or designation (2 pages) |
10 March 2014 | Resolutions
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (3 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
1 March 2013 | Director's details changed for Mr Gordon Mclaren Nisbet on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Gordon Mclaren Nisbet on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Gordon Mclaren Nisbet on 1 March 2013 (2 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
8 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
2 March 2010 | Secretary's details changed for Mrs Mary Anna Craigie Nisbet on 28 February 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Gordon Mclaren Nisbet on 28 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mr Gordon Mclaren Nisbet on 28 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Secretary's details changed for Mrs Mary Anna Craigie Nisbet on 28 February 2010 (1 page) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
5 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
5 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
11 March 2008 | Curr sho from 28/02/2009 to 05/04/2008 (1 page) |
11 March 2008 | Curr sho from 28/02/2009 to 05/04/2008 (1 page) |
28 February 2008 | Incorporation (21 pages) |
28 February 2008 | Incorporation (21 pages) |